BPU FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07792474 |
Category | Private Limited Company |
Incorporated | 30 Sep 2011 |
Age | 12 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BPU FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 07792474. It was incorporated 12 years, 8 months, 1 day ago, on 30 September 2011. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-08
Officer name: Colin Russell
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-20
Officer name: Mr Martin Paul Knight
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Toye
Appointment date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 03 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Evan Peter Umbleja
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-17
Psc name: Andrew Lloyd Miller
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-17
Psc name: John Huw Palin
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-17
Psc name: Nicholas Matthew Toye
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lloyd Miller
Appointment date: 2017-06-07
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-02
Psc name: Chartergroup Financial Management Ltd
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-17
Psc name: Andrew Lloyd Miller
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-17
Psc name: Nicholas Matthew Toye
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-17
Psc name: John Huw Palin
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bpu Limited
Change date: 2017-06-02
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: Simon Graham Hall
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr Colin Russell
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr Simon Graham Hall
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 22 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Russell
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bishop
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 22 Feb 2012
Action Date: 09 Feb 2012
Category: Capital
Type: SH01
Capital : 1,667 GBP
Date: 2012-02-09
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Graham Hall
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Bishop
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
99A EAST PARADE,HARROGATE,HG1 5LR
Number: | 07311617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORT EXECUTIVE SOLUTIONS LIMITED
8 ALDERMINSTER GROVE,WARWICK,CV35 7TB
Number: | 09272967 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON LNG OFFICE MAIN ROAD,MILFORD HAVEN,SA73 1DR
Number: | 05199003 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURPHY INTERNATIONAL TRANSPORT LIMITED
WATERS EDGE,BELFAST,BT1 3BH
Number: | NI015876 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 09836971 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALEXANDRA DRIVE,BURTON-ON-TRENT,DE13 8PL
Number: | 10034678 |
Status: | ACTIVE |
Category: | Private Limited Company |